STEP DEVELOPMENT TRUST

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Ms Pauline Naylor as a director on 2025-07-08

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Appointment of Mr Alan Stanley Law as a director on 2024-09-23

View Document

15/04/2415 April 2024 Termination of appointment of Samuel George Tarff as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/01/2429 January 2024 Notification of a person with significant control statement

View Document

29/01/2429 January 2024 Cessation of Elaine Suzanne Markham as a person with significant control on 2024-01-26

View Document

25/01/2425 January 2024 Satisfaction of charge 3 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 4 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 5 in full

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr Graham John Silverwood on 2023-12-14

View Document

08/12/238 December 2023 Change of details for Ms Elaine Suzanne Trippett as a person with significant control on 2023-09-06

View Document

12/05/2312 May 2023 Notification of Elaine Suzanne Trippett as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

12/05/2312 May 2023 Cessation of Julie Corner as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Julie Corner as a secretary on 2023-05-12

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS SUSAN CHRISTINE ABRAHAMS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIS

View Document

30/12/1930 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR KEITH DAVIS

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAMALL

View Document

22/03/1622 March 2016 19/03/16 NO MEMBER LIST

View Document

11/12/1511 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 19/03/15 NO MEMBER LIST

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 19/03/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAMPION

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAMPION

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR SAMUEL TARFF

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR SAMUEL TARFF

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JAGGER

View Document

30/04/1330 April 2013 19/03/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR PAUL EDWARD JAGGER

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM STEP BUSINESS CENTRE WORTLEY ROAD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UH ENGLAND

View Document

03/04/123 April 2012 19/03/12 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRELSFORD

View Document

27/12/1127 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

27/12/1127 December 2011 SECRETARY APPOINTED MRS JULIE CORNER

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED COUNCILLOR PHILIP WOOD

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/05/1129 May 2011 19/03/11 NO MEMBER LIST

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BANKS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN LAW

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL TRAILL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY HORSMAN / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STANLEY PATTERSON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAY BANKS / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRAMALL / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TRAILL / 26/03/2010

View Document

26/03/1026 March 2010 19/03/10 NO MEMBER LIST

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR ANDREW CLARKE

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM THE AREA REGENERATION CENTRE STOCKSBRIDGE TOWN HALL MANCHESTER ROAD SHEFFIELD SOUTH YORKSHIRE S36 2DT ENGLAND

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SILVERWOOD / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BRELSFORD / 26/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN WESTOBY

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CROFT

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR ROBIN WESTOBY

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEP DEVELOPMENT TRUST

View Document

19/10/0919 October 2009 CORPORATE DIRECTOR APPOINTED STEP DEVELOPMENT TRUST

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR MARTIN CHARLES BRELSFORD

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR ALAN STANLEY LAW

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE AREA REGENERATION CENTRE STOCKSBRIDGE TOWN HALL MANCHESTER ROAD SHEFFIELD SOUTH YORKSHIRE S36 2DT ENGLAND

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR KEITH BRAMALL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE NAYLOR

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES STANILAND

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR NEIL TRAILL

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MR GRAHAM JOHN SILVERWOOD

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 464-466 MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 2DU

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR ANDREW CLARKE

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEER

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 COMPANY NAME CHANGED STOCKSBRIDGE TRAINING AND ENTERP RISE PARTNERSHIP CERTIFICATE ISSUED ON 05/03/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

03/11/053 November 2005 APP LOAN 30/09/05

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 USE OF ANY TYPE OF LEND 05/05/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 ALTERMEMORANDUM01/03/00

View Document

23/03/0023 March 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company